Name: | ALPHA OMEGA KAPPA II, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Feb 2003 (22 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000130236 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 1643 WARWICK AVENUE, WARWICK, RI, 02889, USA |
Purpose: | INVESTMENTS MANAGEMENT |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPH R. MILLER, ESQ. | Agent | MILLER & CAINE L.L.P. 245 WATERMAN STREET SUITE 403, PROVIDENCE, RI, 02906, USA |
Number | Name | File Date |
---|---|---|
201906297280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992645330 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201752333420 | Statement of Change of Registered/Resident Agent Office | 2017-10-26 |
201752332090 | Annual Report | 2017-10-26 |
201610090120 | Annual Report | 2016-10-10 |
201579115340 | Annual Report | 2015-09-14 |
201447331580 | Annual Report | 2014-10-08 |
201329472170 | Annual Report | 2013-10-16 |
201299546420 | Annual Report - Amended | 2012-10-18 |
201298109860 | Annual Report | 2012-09-18 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State